CS01 |
Confirmation statement with no updates 2024/03/12
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/12/01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/12/01 - the day secretary's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2019/08/21.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/21.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/17 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/12 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 2018/09/08. New Address: Unit J Yale Business Village Ellice Way Wrexham LL13 7YL. Previous address: Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/07. New Address: Unit J Ellice Way Yale Business Village Wrexham LL13 7YL. Previous address: 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/31 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/07
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/03/07
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/06
filed on: 6th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 21st, September 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 1st, September 2016
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2016/04/04.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
MR04 |
Charge 079863380003 satisfaction in full.
filed on: 31st, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 079863380003
filed on: 28th, October 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079863380003, created on 2015/10/16
filed on: 19th, October 2015
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/30 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/03/12 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
AD01 |
Address change date: 2014/11/26. New Address: 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ. Previous address: Oakleigh House 14-16 Park Place Cardiff Cardiff CF10 3DQ
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/10/31 - the day director's appointment was terminated
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 31st, July 2014
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 2014/07/01 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/12 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 19th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/03/12 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, August 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2012
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2012/07/18.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(20 pages)
|